Search icon

BELLA MIA, INC. - Florida Company Profile

Company Details

Entity Name: BELLA MIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BELLA MIA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Aug 1998 (27 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P98000074698
FEI/EIN Number 522117209

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 506 SE 11TH COURT, FORT LAUDERDALE, FL, 33316, US
Address: 7971 NW 33 STREET, DORAL, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
herbert JENNIFER President 506 SE 11TH COURT, FORT LAUDERDALE, FL, 33316
herbert JENNIFER Secretary 506 SE 11TH COURT, FORT LAUDERDALE, FL, 33316
herbert JENNIFER Treasurer 506 SE 11TH COURT, FORT LAUDERDALE, FL, 33316
BURNSIDE PATRICIA Agent 2455 HOLLYWOOD BLVD., SUITE 311, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000004500 PINK PONY EXPIRED 2017-01-12 2022-12-31 - 506 SE 11TH COURT, FORT LAUDERDALE, FL, 33316
G11000018132 PINK PONY EXPIRED 2011-02-17 2016-12-31 - 17800 NE 5TH AVE, MIAMI, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2015-04-28 7971 NW 33 STREET, DORAL, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-13 2455 HOLLYWOOD BLVD., SUITE 311, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-24 7971 NW 33 STREET, DORAL, FL 33122 -
REGISTERED AGENT NAME CHANGED 2000-05-04 BURNSIDE, PATRICIA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000125791 TERMINATED 1000000736407 DADE 2017-02-27 2037-03-03 $ 5,284.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000106908 TERMINATED 1000000735381 DADE 2017-02-15 2037-02-24 $ 33,143.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000051965 TERMINATED 1000000702976 DADE 2016-01-11 2036-01-21 $ 17,171.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
Off/Dir Resignation 2015-06-01
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-05-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State